Simon Rex EARLE

Total number of appointments 11, 6 active appointments

TWIEA LTD

Correspondence address
10 Westminster Road, Macclesfield, United Kingdom, SK10 1BX
Role ACTIVE
director
Date of birth
July 1951
Appointed on
21 April 2022
Resigned on
20 July 2023
Nationality
British
Occupation
Company Director

BONJOUR NETWORKS LTD

Correspondence address
6 Banister Gate 19 Archers Road, Southampton, Hampshire, United Kingdom, SO15 2NR
Role ACTIVE
director
Date of birth
July 1951
Appointed on
6 July 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode SO15 2NR £252,000

EMERALD TELECOMMUNICATIONS SERVICES LTD

Correspondence address
6 Banister Gate 19 Archers Road, Southampton, Hampshire, United Kingdom, SO15 2NR
Role ACTIVE
director
Date of birth
July 1951
Appointed on
22 July 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode SO15 2NR £252,000

HANKWILL LIMITED

Correspondence address
6 Banister Gate 19 Archers Road, Southampton, Hampshire, United Kingdom, SO15 2NR
Role ACTIVE
director
Date of birth
July 1951
Appointed on
1 August 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode SO15 2NR £252,000

C E P LIMITED

Correspondence address
6 Banister Gate 19 Archers Road, Southampton, Hampshire, United Kingdom, SO15 2NR
Role ACTIVE
director
Date of birth
July 1951
Appointed on
26 January 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode SO15 2NR £252,000

SYMBOL MANAGEMENT SERVICES LIMITED

Correspondence address
6 Banister Gate 19 Archers Road, Southampton, Hampshire, United Kingdom, SO15 2NR
Role ACTIVE
director
Date of birth
July 1951
Appointed on
2 September 2004
Nationality
British
Occupation
Director

Average house price in the postcode SO15 2NR £252,000


C E P LIMITED

Correspondence address
251 Clifton Drive South, St Annes, Lytham St Annes, Lancashire, FY8 1HW
Role RESIGNED
director
Date of birth
July 1951
Appointed on
21 August 2025
Resigned on
1 December 1995
Nationality
British
Occupation
Company Director

Average house price in the postcode FY8 1HW £352,000

INGRESS COMMUNICATIONS UK LTD

Correspondence address
251 Clifton Drive South, Lytham St Annes, Lancashire, United Kingdom, FY8 1HW
Role RESIGNED
director
Date of birth
July 1951
Appointed on
13 February 2014
Resigned on
12 February 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode FY8 1HW £352,000

THE BARGAIN FACTORY LIMITED

Correspondence address
251 Clifton Drive South, Lytham St Annes, Lancashire, England, FY8 1HW
Role RESIGNED
director
Date of birth
July 1951
Appointed on
16 April 2010
Resigned on
31 March 2014
Nationality
British
Occupation
Director

Average house price in the postcode FY8 1HW £352,000

04232071 LIMITED

Correspondence address
251 Clifton Drive South, St Annes, Lytham St Annes, Lancashire, FY8 1HW
Role RESIGNED
director
Date of birth
July 1951
Appointed on
11 June 2001
Resigned on
21 May 2009
Nationality
British
Occupation
Telecoms Consultant

Average house price in the postcode FY8 1HW £352,000

HANKWILL LIMITED

Correspondence address
251 Clifton Drive South, St Annes, Lytham St Annes, Lancashire, FY8 1HW
Role RESIGNED
director
Date of birth
July 1951
Appointed on
14 November 1991
Resigned on
1 December 1995
Nationality
British
Occupation
Company Director

Average house price in the postcode FY8 1HW £352,000